Hackney
E9 6AU
Secretary Name | Mrs Mary Fiona McLeod |
---|---|
Status | Current |
Appointed | 09 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Coopersale Road Hackney E9 6AU |
Director Name | Mr Luke Adam Wilson |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2024(11 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Coopersale Road Hackney E9 6AU |
Director Name | Mr Ben Jon Michael Henshaw |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 June 2020) |
Role | Director Wine Importer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Beverstone Road London SW2 5AL |
Registered Address | 53 Coopersale Road Hackney E9 6AU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | King's Park |
Built Up Area | Greater London |
1 at £1 | Nicholas James Trower 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,455 |
Current Liabilities | £125,703 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 3 April 2025 (11 months from now) |
11 October 2019 | Delivered on: 14 October 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
26 March 2024 | Memorandum and Articles of Association (15 pages) |
---|---|
26 March 2024 | Change of share class name or designation (2 pages) |
26 March 2024 | Resolutions
|
20 March 2024 | Confirmation statement made on 20 March 2024 with updates (4 pages) |
20 March 2024 | Change of details for Mr Nicholas James Trower as a person with significant control on 12 March 2024 (2 pages) |
20 March 2024 | Registration of charge 082445090002, created on 12 March 2024 (41 pages) |
20 March 2024 | Notification of Bb10 Holdings Limited as a person with significant control on 12 March 2024 (2 pages) |
20 March 2024 | Appointment of Mr Luke Adam Wilson as a director on 12 March 2024 (2 pages) |
20 March 2024 | Statement of capital following an allotment of shares on 12 March 2024
|
25 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
12 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
8 November 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
18 July 2022 | Notification of Nicholas James Trower as a person with significant control on 6 April 2016 (2 pages) |
15 July 2022 | Withdrawal of a person with significant control statement on 15 July 2022 (2 pages) |
13 April 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
15 October 2021 | Confirmation statement made on 15 October 2021 with updates (5 pages) |
19 August 2021 | Sub-division of shares on 4 August 2021 (4 pages) |
18 August 2021 | Resolutions
|
2 August 2021 | Resolutions
|
2 August 2021 | Memorandum and Articles of Association (28 pages) |
17 June 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
18 November 2020 | Second filing of Confirmation Statement dated 15 October 2020 (7 pages) |
28 October 2020 | 15/10/20 Statement of Capital gbp 86.00
|
24 September 2020 | Resolutions
|
3 August 2020 | Purchase of own shares. (3 pages) |
3 August 2020 | Cancellation of shares. Statement of capital on 29 June 2020
|
7 July 2020 | Termination of appointment of Ben Jon Michael Henshaw as a director on 29 June 2020 (1 page) |
29 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
24 October 2019 | Confirmation statement made on 15 October 2019 with updates (4 pages) |
14 October 2019 | Registration of charge 082445090001, created on 11 October 2019 (24 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
31 October 2018 | Second filing of Confirmation Statement dated 09/10/2016 (7 pages) |
15 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
13 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
25 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 January 2017 | Resolutions
|
8 January 2017 | Statement of capital following an allotment of shares on 27 July 2016
|
8 January 2017 | Resolutions
|
8 January 2017 | Statement of capital following an allotment of shares on 27 July 2016
|
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
30 December 2016 | Appointment of Benedict Jon Michael Henshaw as a director on 27 July 2016 (3 pages) |
30 December 2016 | Appointment of Benedict Jon Michael Henshaw as a director on 27 July 2016 (3 pages) |
11 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
11 October 2016 | 09/10/16 Statement of Capital gbp 101.00
|
7 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
14 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 June 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
5 June 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Director's details changed for Mr Nicholas James Trower on 1 June 2013 (2 pages) |
10 October 2013 | Director's details changed for Mr Nicholas James Trower on 1 June 2013 (2 pages) |
9 October 2012 | Incorporation
|
9 October 2012 | Incorporation
|